BARCON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARCON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02294937

Incorporation date

11/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Chepstow House, Dee Hills Park, Chester CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1988)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon04/07/2010
Application to strike the company off the register
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Richard Fildes on 2010-05-31
dot icon22/06/2010
Secretary's details changed for Barlows Secretarial Services Limited on 2010-05-31
dot icon17/05/2010
Termination of appointment of Andrew Bird as a director
dot icon05/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/07/2009
Return made up to 31/05/09; full list of members
dot icon04/07/2009
Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: the old parsonage, now: the white house; Street was: stable lane, now: school lane; Area was: cotebrook, now: bunbury; Post Code was: CW6 0JL, now: CW6 9NX; Country was: , now: united kingdom
dot icon08/03/2009
Accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 31/05/08; full list of members
dot icon06/01/2008
Accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 31/05/07; full list of members
dot icon03/07/2007
Location of register of members
dot icon19/02/2007
Full accounts made up to 2006-06-30
dot icon30/07/2006
Return made up to 31/05/06; full list of members
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 31/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon26/05/2004
Return made up to 31/05/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon02/06/2003
Return made up to 31/05/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 31/05/02; full list of members
dot icon14/02/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Ad 31/07/01--------- £ si 1300000@1=1300000 £ ic 100/1300100
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Declaration of assistance for shares acquisition
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon05/08/2001
Conve 31/07/01
dot icon05/08/2001
Nc inc already adjusted 31/07/01
dot icon05/08/2001
Resolutions
dot icon05/08/2001
Resolutions
dot icon05/08/2001
Resolutions
dot icon05/08/2001
Resolutions
dot icon05/08/2001
Resolutions
dot icon15/07/2001
Return made up to 31/05/01; full list of members
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/10/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 31/05/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 31/05/99; no change of members
dot icon24/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Particulars of mortgage/charge
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Particulars of mortgage/charge
dot icon16/07/1998
Return made up to 31/05/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 31/05/97; full list of members
dot icon16/05/1997
Particulars of property mortgage/charge
dot icon16/05/1997
Particulars of property mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon26/11/1996
New secretary appointed
dot icon25/11/1996
Secretary resigned
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 31/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Return made up to 01/06/94; full list of members
dot icon21/06/1994
Director's particulars changed
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon10/01/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon29/06/1993
Return made up to 01/06/93; full list of members
dot icon29/06/1993
Director's particulars changed
dot icon08/06/1993
Registered office changed on 09/06/93 from: 35/37 adlington road wilmslow cheshire SK9 2BJ
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon11/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Particulars of mortgage/charge
dot icon21/06/1992
Return made up to 04/06/92; no change of members
dot icon21/06/1992
Director's particulars changed
dot icon17/11/1991
Full accounts made up to 1990-12-31
dot icon17/11/1991
Return made up to 06/06/91; no change of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 07/06/90; full list of members
dot icon03/07/1990
Secretary resigned;new secretary appointed
dot icon07/09/1989
Registered office changed on 08/09/89 from: canada house 3 chepstow street manchester M1 5FN
dot icon02/07/1989
Particulars of mortgage/charge
dot icon07/03/1989
Certificate of change of name
dot icon15/02/1989
New director appointed
dot icon12/02/1989
Registered office changed on 13/02/89 from: dennis house marsden street manchester M2 1JD
dot icon12/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1989
Wd 31/01/89 ad 02/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1989
Resolutions
dot icon12/02/1989
Resolutions
dot icon12/02/1989
Accounting reference date notified as 31/12
dot icon16/10/1988
Secretary resigned;new secretary appointed
dot icon16/10/1988
Director resigned;new director appointed
dot icon16/10/1988
Registered office changed on 17/10/88 from: 2 baches street london N21 6UB
dot icon13/10/1988
Memorandum and Articles of Association
dot icon13/10/1988
Resolutions
dot icon11/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARLOWS SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/05/2006 - Present
21
Bird, Andrew Charles
Director
17/12/1993 - 02/04/2010
93
Rawlings, Nigel Keith
Secretary
21/10/1996 - 08/05/2006
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCON DEVELOPMENTS LIMITED

BARCON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 11/09/1988 with the registered office located at Chepstow House, Dee Hills Park, Chester CH3 5AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCON DEVELOPMENTS LIMITED?

toggle

BARCON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 11/09/1988 and dissolved on 25/10/2010.

Where is BARCON DEVELOPMENTS LIMITED located?

toggle

BARCON DEVELOPMENTS LIMITED is registered at Chepstow House, Dee Hills Park, Chester CH3 5AR.

What does BARCON DEVELOPMENTS LIMITED do?

toggle

BARCON DEVELOPMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BARCON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.